The Kettlesing Millennium Village Hall Company HARROGATE


The Kettlesing Millennium Village Hall Company started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03369851. The The Kettlesing Millennium Village Hall Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Harrogate at Tattersall House. Postal code: HG1 5LT.

Currently there are 5 directors in the the firm, namely Stuart K., Christine H. and John L. and others. In addition one secretary - Margaret H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth K. who worked with the the firm until 18 April 2002.

The Kettlesing Millennium Village Hall Company Address / Contact

Office Address Tattersall House
Office Address2 East Parade
Town Harrogate
Post code HG1 5LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03369851
Date of Incorporation Thu, 8th May 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Stuart K.

Position: Director

Appointed: 29 May 2013

Christine H.

Position: Director

Appointed: 01 June 2009

Margaret H.

Position: Secretary

Appointed: 18 April 2002

John L.

Position: Director

Appointed: 08 May 1997

Margaret H.

Position: Director

Appointed: 08 May 1997

Nicola B.

Position: Director

Appointed: 08 May 1997

Douglas K.

Position: Director

Appointed: 16 April 2007

Resigned: 29 May 2013

Richard H.

Position: Director

Appointed: 10 August 1998

Resigned: 14 May 2014

Stephen V.

Position: Director

Appointed: 08 May 1997

Resigned: 27 March 1998

Elizabeth K.

Position: Director

Appointed: 08 May 1997

Resigned: 18 April 2002

Elizabeth K.

Position: Secretary

Appointed: 08 May 1997

Resigned: 18 April 2002

Carol B.

Position: Director

Appointed: 08 May 1997

Resigned: 15 January 2007

Kathleen D.

Position: Director

Appointed: 08 May 1997

Resigned: 16 February 2002

David S.

Position: Director

Appointed: 08 May 1997

Resigned: 15 January 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand30 51430 98345 84235 145
Current Assets32 80232 22146 63035 483
Debtors2 2881 238788338
Net Assets Liabilities363 901362 843377 972368 063
Property Plant Equipment333 579332 083332 951335 913
Other
Charity Funds363 901362 843377 972368 063
Charity Registration Number England Wales 1 062 5261 062 5261 062 526
Cost Charitable Activity20 12617 16122 479 
Donations Legacies2 003   
Expenditure21 62218 65724 15733 953
Expenditure Material Fund 18 657 33 953
Income Endowments24 00717 59939 28624 044
Income From Charitable Activity21 8355 70815 031 
Income From Other Trading Activities 1 788  
Income From Other Trading Activity 1 788 270
Income Material Fund 17 599 24 044
Investment Income1691036 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 3851 05815 1299 909
Other Expenditure1 4961 4961 6781 686
Other Income 10 00024 2495 167
Accrued Liabilities Deferred Income2 4801 4611 6093 333
Accumulated Depreciation Impairment Property Plant Equipment21 20922 70524 38226 069
Creditors2 4801 4611 6093 333
Depreciation Expense Property Plant Equipment1 4961 4961 6771 687
Increase From Depreciation Charge For Year Property Plant Equipment 1 4961 6771 687
Interest Income On Bank Deposits1691036 
Net Current Assets Liabilities30 32230 76045 02132 150
Prepayments Accrued Income2781 238788338
Property Plant Equipment Gross Cost354 788354 788357 333361 982
Total Additions Including From Business Combinations Property Plant Equipment  2 5454 649
Total Assets Less Current Liabilities363 901362 843377 972368 063
Trade Debtors Trade Receivables2 010   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 23rd, May 2023
Free Download (16 pages)

Company search

Advertisements